Company NameOPM Management Services Limited
Company StatusDissolved
Company NumberSC171300
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)
Previous NamePrestonmill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJames O'Donnell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(4 months after company formation)
Appointment Duration18 years, 1 month (closed 26 June 2015)
RoleChairman
Correspondence Address5 Old Coach Road
East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Secretary NameElizabeth O'Donnell
NationalityBritish
StatusClosed
Appointed01 February 2004(7 years after company formation)
Appointment Duration11 years, 4 months (closed 26 June 2015)
RoleAdmin
Correspondence AddressArdlui 5 Old Coach Road
East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Director NameMr Stuart Dennett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dunlin
East Kilbride
Glasgow
Lanarkshire
G74 4RX
Scotland
Director NameJohn Hill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2003)
RoleTechnical Director
Correspondence Address45 Waverley Street
Mayfield
Dalkeith
Midlothian
EH22 5SB
Scotland
Director NameElizabeth O'Donnell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2004)
RoleSecretary
Correspondence AddressArdlui 5 Old Coach Road
East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Secretary NameElizabeth O'Donnell
NationalityBritish
StatusResigned
Appointed19 May 1997(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2004)
RoleSecretary
Correspondence AddressArdlui 5 Old Coach Road
East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Director NameThomas Anthony Kelly
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2000)
RoleProjects Director
Correspondence Address40 Fulmar Brae
Ladywell
Livingston
West Lothian
EH54 6UY
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed04 April 1997(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 1997)
Correspondence Address1 Claremont Terrace
Glasgow
G3 7UQ
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,203
Cash£174
Current Liabilities£233,499

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Final Gazette dissolved following liquidation (1 page)
26 March 2015Order of court for early dissolution (1 page)
26 March 2015Order of court for early dissolution (1 page)
4 November 2005Dec mort/charge release * (2 pages)
4 November 2005Dec mort/charge release * (2 pages)
15 February 2005Court order notice of winding up (1 page)
15 February 2005Notice of winding up order (1 page)
15 February 2005Notice of winding up order (1 page)
15 February 2005Court order notice of winding up (1 page)
3 February 2005Registered office changed on 03/02/05 from: jackton business centre 339 eaglesham road jackton east kilbride G75 8RW (1 page)
3 February 2005Registered office changed on 03/02/05 from: jackton business centre 339 eaglesham road jackton east kilbride G75 8RW (1 page)
26 May 2004Alterations to a floating charge (8 pages)
26 May 2004Alterations to a floating charge (8 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
16 February 2004Return made up to 14/01/04; full list of members (8 pages)
16 February 2004Return made up to 14/01/04; full list of members (8 pages)
13 February 2004Partic of mort/charge * (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
9 February 2004Secretary resigned;director resigned (1 page)
9 February 2004Secretary resigned;director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
7 February 2003Return made up to 14/01/03; full list of members (9 pages)
7 February 2003Return made up to 14/01/03; full list of members (9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 February 2002Return made up to 14/01/02; full list of members (8 pages)
19 February 2002Return made up to 14/01/02; full list of members (8 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2001Return made up to 14/01/01; full list of members (8 pages)
12 February 2001Return made up to 14/01/01; full list of members (8 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
20 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Full accounts made up to 31 March 1999 (16 pages)
24 November 1999Full accounts made up to 31 March 1999 (16 pages)
17 March 1999Return made up to 14/01/99; full list of members (8 pages)
17 March 1999Return made up to 14/01/99; full list of members (8 pages)
24 February 1999Dec mort/charge * (2 pages)
24 February 1999Dec mort/charge * (2 pages)
24 February 1999Partic of mort/charge * (7 pages)
24 February 1999Partic of mort/charge * (7 pages)
19 February 1999Dec mort/charge * (4 pages)
19 February 1999Dec mort/charge * (4 pages)
10 February 1999Partic of mort/charge * (5 pages)
10 February 1999Partic of mort/charge * (5 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
9 January 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Ad 19/05/97--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Ad 19/05/97--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1997Partic of mort/charge * (3 pages)
10 April 1997Partic of mort/charge * (8 pages)
10 April 1997Partic of mort/charge * (3 pages)
10 April 1997Partic of mort/charge * (8 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
4 April 1997Company name changed prestonmill LIMITED\certificate issued on 04/04/97 (2 pages)
4 April 1997Company name changed prestonmill LIMITED\certificate issued on 04/04/97 (2 pages)
14 January 1997Incorporation (17 pages)
14 January 1997Incorporation (17 pages)